Ricardo Rail Limited SHOREHAM BY SEA


Ricardo Rail started in year 1996 as Private Limited Company with registration number 03226319. The Ricardo Rail company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Shoreham By Sea at Shoreham Technical Centre. Postal code: BN43 5FG. Since 8th July 2015 Ricardo Rail Limited is no longer carrying the name Lloyd's Register Rail.

The firm has 5 directors, namely Rachel S., Judith C. and Alexander P. and others. Of them, Graham R., Iain C. have been with the company the longest, being appointed on 8 April 2022 and Rachel S. and Judith C. have been with the company for the least time - from 25 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ricardo Rail Limited Address / Contact

Office Address Shoreham Technical Centre
Town Shoreham By Sea
Post code BN43 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226319
Date of Incorporation Wed, 17th Jul 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Rachel S.

Position: Director

Appointed: 25 August 2023

Judith C.

Position: Director

Appointed: 25 August 2023

Alexander P.

Position: Director

Appointed: 26 May 2023

Graham R.

Position: Director

Appointed: 08 April 2022

Iain C.

Position: Director

Appointed: 08 April 2022

Ian G.

Position: Director

Appointed: 08 April 2022

Resigned: 25 August 2023

Elaine D.

Position: Secretary

Appointed: 25 January 2019

Resigned: 27 June 2023

Claudia M.

Position: Secretary

Appointed: 06 June 2018

Resigned: 25 January 2019

Patricia R.

Position: Secretary

Appointed: 01 July 2015

Resigned: 06 June 2018

Christopher B.

Position: Director

Appointed: 01 July 2015

Resigned: 29 February 2016

Gareth T.

Position: Director

Appointed: 01 July 2015

Resigned: 26 May 2023

Paul S.

Position: Director

Appointed: 01 July 2015

Resigned: 07 April 2022

David S.

Position: Director

Appointed: 01 July 2015

Resigned: 30 September 2021

Chad C.

Position: Secretary

Appointed: 21 August 2014

Resigned: 01 July 2015

Timothy W.

Position: Secretary

Appointed: 23 October 2009

Resigned: 21 August 2014

Timothy B.

Position: Director

Appointed: 11 February 2009

Resigned: 01 July 2015

Andrew W.

Position: Director

Appointed: 07 January 2009

Resigned: 15 February 2010

Grant K.

Position: Director

Appointed: 08 April 2008

Resigned: 29 January 2009

Martin G.

Position: Director

Appointed: 23 November 2007

Resigned: 26 January 2017

Michael K.

Position: Director

Appointed: 30 April 2007

Resigned: 20 March 2008

Keith P.

Position: Director

Appointed: 30 April 2007

Resigned: 01 July 2015

Paul S.

Position: Director

Appointed: 09 December 2004

Resigned: 14 September 2007

Michelle M.

Position: Secretary

Appointed: 20 June 2001

Resigned: 23 October 2009

Cornelis D.

Position: Director

Appointed: 24 May 2001

Resigned: 18 March 2002

Leonard P.

Position: Director

Appointed: 24 May 2001

Resigned: 01 April 2003

David R.

Position: Director

Appointed: 24 May 2001

Resigned: 22 May 2006

Thomas D.

Position: Secretary

Appointed: 24 May 2001

Resigned: 20 June 2001

Grant K.

Position: Director

Appointed: 24 May 2001

Resigned: 30 April 2007

Paul T.

Position: Director

Appointed: 24 May 2001

Resigned: 07 January 2009

Gael L.

Position: Director

Appointed: 24 May 2001

Resigned: 22 May 2006

Colin P.

Position: Director

Appointed: 01 May 2001

Resigned: 30 April 2007

Rodley E.

Position: Director

Appointed: 20 March 2000

Resigned: 30 April 2007

Roger A.

Position: Director

Appointed: 01 May 1999

Resigned: 24 May 2001

Roger C.

Position: Director

Appointed: 01 May 1997

Resigned: 30 April 2007

Graeme C.

Position: Director

Appointed: 01 May 1997

Resigned: 08 August 2005

Paul C.

Position: Director

Appointed: 01 May 1997

Resigned: 30 April 2007

Hyun H.

Position: Secretary

Appointed: 17 October 1996

Resigned: 24 May 2001

Michael H.

Position: Director

Appointed: 17 October 1996

Resigned: 18 March 2002

Mk Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 1996

Resigned: 17 October 1996

Mk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1996

Resigned: 17 October 1996

Mk Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 17 July 1996

Resigned: 17 October 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Ricardo Investments Limited from Shoreham-By-Sea, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ricardo Investments Limited

Shoreham Technical Centre Old Shoreham Road, Shoreham-By-Sea, BN43 5FG, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02251330
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lloyd's Register Rail July 8, 2015
Lloyd's Register Mha January 28, 2004
Mha Systems June 14, 2001
Michael Hamlyn Associates January 6, 2000
Fenshelf 62 October 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th June 2022
filed on: 17th, June 2023
Free Download (34 pages)

Company search

Advertisements